Search icon

PCL CONSTRUCTION, INC.

Branch

Company Details

Entity Name: PCL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 30 Sep 2009 (15 years ago)
Branch of: PCL CONSTRUCTION, INC., COLORADO (Company Number 20051354674)
Document Number: F09000003914
FEI/EIN Number 20-3598843
Address: 1711 W Greentree Drive, Suite 201, Tempe, AZ 85284
Mail Address: 2000 S Colorado Blvd., Ste 2-500, Denver, CO 80222
Place of Formation: COLORADO

Agent

Name Role
NRAI SERVICES, INC. Agent

Director

Name Role Address
Ramos, Mauricio Director 1711 W Greentree Drive, Suite 201 Tempe, AZ 85284
Brown, Deron L. Director 2000 S Colorado Blvd., Ste 2-500 Denver, CO 80222
Hewitt, Richard Director 1711 W Greentree Drive, Suite 201 Tempe, AZ 85284

Assistant Secretary

Name Role Address
Iverson, Ken B Assistant Secretary 1711 W Greentree Drive, Suite 201 Tempe, AZ 85284

Treasurer

Name Role Address
Britton, Shawn W. Treasurer 1711 W Greentree Drive, Suite 201 Tempe, AZ 85284

Secretary

Name Role Address
Britton, Shawn W. Secretary 1711 W Greentree Drive, Suite 201 Tempe, AZ 85284

President

Name Role Address
Hewitt, Richard President 1711 W Greentree Drive, Suite 201 Tempe, AZ 85284

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000145740 PCL-HASKELL, JOINT VENTURE ACTIVE 2020-11-12 2025-12-31 No data 1 NORTH DALE MABRY HIGHWAY, SUITE 300, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 1711 W Greentree Drive, Suite 201, Tempe, AZ 85284 No data
CHANGE OF MAILING ADDRESS 2024-03-27 1711 W Greentree Drive, Suite 201, Tempe, AZ 85284 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-18
AMENDED ANNUAL REPORT 2015-08-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343405825 0419700 2018-08-17 5145 LONGLEAF PINE, SAINT JOHNS, FL, 32259
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-08-17
Emphasis N: TRENCH
Case Closed 2018-08-22

Related Activity

Type Complaint
Activity Nr 1370901
Safety Yes
342902780 0419700 2018-01-26 5145-2 LONGLEAF PINE PARKWAY, SAINT JOHNS, FL, 32259
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-01-26
Emphasis L: FALL, L: FORKLIFT, N: CTARGET, P: CTARGET
Case Closed 2018-02-23
342329596 0419700 2017-05-16 5145 LONGLEAF PINE PKWY, SAINT JOHNS, FL, 32259
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-05-16
Emphasis N: CTARGET, P: CTARGET
Case Closed 2017-06-16
339537169 0420600 2014-01-02 520 TECO ROAD, RUSKIN, FL, 33572
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2014-06-12
Emphasis N: TRENCH, L: FALL, P: TRENCH
Case Closed 2017-10-30

Related Activity

Type Accident
Activity Nr 867310

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2014-06-12
Abatement Due Date 2014-07-25
Current Penalty 7000.0
Initial Penalty 6300.0
Contest Date 2014-07-03
Final Order 2015-06-01
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: a) At the construction site, the employer failed to instruct the employees regarding the hazard of potential undermining of the soil, soil liquefaction, on or about January 2, 2014.

Date of last update: 24 Feb 2025

Sources: Florida Department of State